COUNTY OF SONOMA HUMAN SERVICES DEPARTMENT CHILD DEVELOPMENT PROGRAM NO. 49-K AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

Size: px
Start display at page:

Download "COUNTY OF SONOMA HUMAN SERVICES DEPARTMENT CHILD DEVELOPMENT PROGRAM NO. 49-K AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007"

Transcription

1 CHILD DEVELOPMENT PROGRAM NO. 49-K AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 California Department of Education Contract No. CAPP-6080

2 CHILD DEVELOPMENT PROGRAM Audit Report For The Fiscal Year Ending June 30, 2007 T A B L E O F C O N T E N T S Auditor-Controller s Report Page Basic Financial Statements: Balance Sheet... 1 Statement of Revenue and Expenditures... 2 Statement of Changes in Fund Balance... 3 Notes to the Basic Financial Statements Supplementary Information: General Information... 9 Schedule of Expenditures by State Categories CDE Contract Summary Audited Final Fiscal Report for Alternative Payment or Family Child Care Home Programs - CAPP Schedule of Findings and Questioned Costs County of Sonoma Single Audit Schedule of Federally-Funded Expenditures Combining Schedule of Administrative Costs Report on Compliance and on Internal Control over Financial Reporting Based on an Audit of Financial Reports Performed in Accordance with Government Auditing Standards

3 RODNEY A. DOLE AUDITOR-CONTROLLER TREASURER -TAX COLLECTOR Auditor-Controller Treasurer-Tax Collector County of Sonoma 585 FISCAL DRIVE SUITE 101F SANTA ROSA, CALIFORNIA (707) FAX (707) DONNA M. DUNK ASSISTANT AUDITOR-CONTROLLER ROBERT BOITANO ASSISTANT TREASURER PAM JOHNSTON ASSISTANT TAX COLLECTOR / AUDITOR Jo Weber, Director County of Sonoma Human Services Department 3600 Westwind Blvd Santa Rosa, California Auditor-Controller s Report We have audited the accompanying basic financial statements of the County of Sonoma Human Services Department Child Development Program No. 49-K , California Department of Education Contract No. CAPP-6080 as of and for the year ended June 30, 2007, as listed in the table of contents. These basic financial statements are the responsibility of the Human Services Department's management. Our responsibility is to express an opinion on the basic financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards, issued by the Comptroller General of the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the basic financial statements referred to above present fairly, in all material respects, the financial position of the County of Sonoma Human Services Department Child Development Program as of and for the year then ended June 30, 2007, and the results of its operations for the year then ended, in conformity with accounting principles generally accepted in the United States of America. In accordance with Government Auditing Standards, we have also issued a report dated December 14, 2007, on our consideration of County of Sonoma Human Services Department Child Development Program s internal control over financial reporting and on our tests of its compliance

4 with certain provisions of laws, regulations, contracts, and grants. That report is an integral part of an audit performed in accordance with Government Auditing Standards and should be read in conjunction with this report in considering the results of our audit. Our audit was conducted primarily for the purpose of expressing an opinion on the basic financial statements taken as a whole. The accompanying supplementary information is presented for the purposes of additional analysis, as required by the U.S. Office of Management and Budget Circular A-133, Audits of State and Local Governments, and Non-Profit Organizations, and the Audit Guide for Audits of Child Development and Nutrition Programs issued by the California Department of Education. It is not a required part of the basic financial statements of the County of Sonoma Human Services Department Child Development Program. Such information has been subjected to the auditing procedures applied in the audit of the basic financial statements of the County of Sonoma Human Services Department Child Development Program, and, in our opinion, is fairly stated in all material respects, in relation to the basic financial statements taken as a whole. December 14, 2007

5 CHILD DEVELOPMENT PROGRAM NO. 49-K CONTRACT NO. CAPP-6080 Balance Sheet June 30, 2007 Alternative Payment Assets Grants receivable $ 22,113 Total assets 22,113 Liabilities and Fund Balance Liabilities: Accounts payable 9,683 Due to County of Sonoma - General Fund 12,430 Total liabilities 22,113 Fund balance: 0 Total liabilities and fund balance $ 22,113 The notes to the basic financial statements are an integral part of this statemen - 1 -

6 CHILD DEVELOPMENT PROGRAM NO. 49-K CONTRACT NO. CAPP-6080 Statement of Revenues and Expenditures for the Fiscal Year Ended June 30, 2007 Alternative Payment Revenues Government appropriation $ 374,710 Maintenance of effort 7,662 Total revenues 382,372 Expenditures Salaries 21,549 Employee benefits 11,567 Provider payments 329,169 Other operating expenses 20,087 Total expenditures 382,372 $ Excess of revenues over/(under) expenditures 0 The notes to the basic financial statements are an integral part of this statement

7 CHILD DEVELOPMENT PROGRAM NO. 49-K CONTRACT NO. CAPP-6080 Statement of Changes in Fund Balance for the Fiscal Year Ended June 30, 2007 Alternative Payment Fund balance - July 1, 2006 $ 0 Excess of revenues over expenditures and other uses 0 Fund balance - June 30, 2007 $ 0 The notes to the basic financial statements are an integral part of this statement - 3 -

8 CHILD DEVELOPMENT PROGRAM Notes To the Basic Financial Statements June 30, 2007 I. General Information A. Description of Reporting Entity The County of Sonoma Child Development Program (the Program) is funded by the California Department of Education - Child Development Division, except for maintenance of effort which is provided by County of Sonoma s general fund. A portion of the funds from the California Department of Education is passed through from a federal block grant from the United States Department of Health and Human Services. The Program is administered by the Family, Youth and Children s Services Unit of the County of Sonoma Human Services Department. The Program provides child care services for children at risk of neglect, abuse, or exploitation. Child care agreements are authorized in conjunction with a family maintenance plan to provide parents with the opportunity to seek the necessary treatment or parenting classes which help to alleviate the parenting problems which put the children at risk of abuse or neglect. The Program does not have expenditures for travel, books, rent, supplies, or equipment. The gross expenditures reported on the Audited Financial Fiscal Report reflect payments for contracted child care services, administrative costs, and audit expenses incurred by the Family, Youth and Children Services Division to administer the Program. The services acquired are necessary and are generally obtained at a reasonable cost. Rates are periodically adopted and used to control the payments made for services provided. Each contract for child care services specifies the maximum number of hours of child care, rate of pay (based on hours and days of the week to be obligated), the name(s) of the child or children and termination date. Unless the day care provider is a close relative, the day care provider must be licensed by the County of Sonoma or State of California. This process is used to select the most qualified services available so as to enable the parent to obtain work without the worry of caring for their child or children. Child care providers under contract submit a monthly claim for services rendered. The claim identifies the name of the person providing the child care, the children receiving the care, the month, the number of actual or obligated hours of care, and signatures of the provider with a counter signature of the custodial parent attesting to the claimed amount. The claim is forwarded to the Program's financial records-keeper who reviews and compares the amount claimed to the contract on file prior to payment. Year-end final Fiscal Reports are prepared annually for the State of California's Department of Education - Child Development Division

9 CHILD DEVELOPMENT PROGRAM Notes To the Basic Financial Statements June 30, 2007 The certification of client program eligibility is determined by an assigned Human Services Department Social Worker. All questionable child care claims submitted for payment that do not fall within the client's current day care provider's contract are returned for adjustment or approval to the Human Services Department Social Worker who is assigned to the case. Under the Program's requirements, a level of need criteria is identified to make the client eligible. B. Contractual Obligations with Agency The County of Sonoma, under contractual agreement No. CAPP-6080, July 1, 2006, has obligated itself to the State of California Department of Education to acquire child care services for qualified families. The contracts are effective from July 1, 2006 through June 30, Limitations are identified within the contractual agreements governing the administrative procedures, costs of the operation of the Program and availability of funds. For the fiscal year 2006/2007, the Child Development Program contracts obtained by the County of Sonoma Human Services Department were for an amount not to exceed $374,710. Maintenance of Effort (MOE) was contributed by the County as required by the Education Code, Sections 8279 and The County satisfied its MOE requirement of $7,662, as follows: The amount distributed to non-county child care programs $ 382,372 Net reimbursable costs in excess of reimbursable earnings 0 Reimbursable distributions to non-county child care programs, including administrative costs of $20, ,372 Amount retained by County s Child Development Programs $ 374,710 Maintenance of Effort Requirement $ 7,662 Payments to providers for childcare in excess of the State contracts and the County MOE were paid for by the County of Sonoma general fund and shown as transfers to the Program

10 CHILD DEVELOPMENT PROGRAM Notes To the Basic Financial Statements June 30, 2007 C. Records Maintenance Attendance records are being maintained in accordance with the requirements of the State of California Department of Education, Child Development Division. The original supporting records used for reporting children's attendance data for apportionment purposes, such as sign-in, sign-out sheets and/or daily attendance records are filed with the Human Services Department Social Worker. D. Final Reimbursement The California Department of Education's (CDE) Office of External Audits conducts a review of the audit to determine the contractor's net reimbursable program costs and amounts due the State. The Office of External Audits' determination of earnings is the final accounting of any amount payable to or receivable from the contractor pursuant to the contract. II. Summary of Significant Accounting Policies A. Basis of Accounting All governmental non-enterprise funds are accounted for using the modified accrual basis of accounting. On this basis, revenues are recognized when they become measurable and available and expenditures are generally recognized when the fund liability is incurred. Grant funds are considered earned to the extent of expenditures made under the provisions of the grant. Accounts payable at June 30, 2007 represent payments due to providers. B. Basis of Presentation Governmental Fund Types The General Fund, a type of governmental fund, is used to account for the Program s acquisition, use and balances of their expendable financial resources. The difference between the funds assets and liabilities is the fund balance. Governmental funds use a current financial resources measurement focus, which means that only current assets and current liabilities are included on the balance sheet

11 CHILD DEVELOPMENT PROGRAM Notes To the Basic Financial Statements June 30, 2007 C. Cash in Treasury The County of Sonoma Treasurer maintains a cash and investment pool that is available for use by all funds. Separate cash balances for the Child Development Program are not maintained by the County of Sonoma Treasurer. Cash balances for individual contracts are determined from cash receipt and cash disbursement records of the Program. D. Cost Allocation of Expenses The Child Development Program allocates all costs based on a method that best represents the benefits received and/or costs expensed. Accordingly, the Child Development Program uses several standard methods of expense allocations: Direct Charge: Not a shared cost. All actual costs are directly identified with and charged to the program. Staff Time: Shared cost. Actual costs are allocated to each program based on the total actual staff time spent on each program. Administrative costs are based on an indirect cost allocation plan approved by the California Department of Social Services. E. Risk Management The Program s administrative staff are County employees and as such are covered by the County of Sonoma s self-insurance program for general liability coverage. The County of Sonoma maintains a self-insurance retention of $1,000,000 per occurrence. Additional limits of $15,000,000 are provided through CSAC Excess Insurance Authority Liability Program. The County of Sonoma is also self-insured for Workers Compensation coverage and maintains a self-insurance retention of $300,000 per occurrence. F. Restriction on Inter-fund Borrowings The California Department of Education prohibits inter-fund borrowings of any revenues received through a State of California contract to programs funded by other sources

12 CHILD DEVELOPMENT PROGRAM Notes To the Basic Financial Statements June 30, 2007 G. Due to County of Sonoma - General Fund The County of Sonoma does not have a separate fund to account for the activities of the Program. One revenue line item and one expenditure line item in the County s general fund are used to account for and keep separate the activities of the Program. Due to the County of Sonoma - General Fund is the difference between the receivable from the California Department of Education less the accounts payables from vendors

13 SUPPLEMENTARY INFORMATION

14 CHILD DEVELOPMENT PROGRAM General Information June 30, 2007 Full Official Name of Agency: Division Program Numbers: Type of Agency: Address of Agency's Office: County of Sonoma Human Services Department Family, Youth and Children Services # 49-K (State) # 49-K (Federal) Local Government 3600 Westwind Blvd Santa Rosa, California Names of Administrative Management Personnel: Director Jo Weber Human Services Department (707) Fiscal Services Manager Administrative Services Officer Gail Goring (707) Sue Lowman (707) Agency's Telephone Number: (707) Audit Agency's Telephone Number: (707) Examination Period: July 1, June 30, 2007 Number of Days of Operation for Agency: 249 Days Scheduled Hours of Operation each day: Varies - 9 -

15 CHILD DEVELOPMENT PROGRAM NO. 49-K CONTRACT NO. CAPP-6080 Schedule of Expenditures by State Categories For the Fiscal Year Ended June 30, 2007 Alternative Payment DIRECT PAYMENTS TO PROVIDERS 2000 Classified Salaries 2300 Clerical and other salaries $ 21, Employee benefits 3300 Social Secuirty (old age, survivor's disability) 1, Health and welfare benefits 8, Worker's Compenstion Insurance 1, Services and Other Operating Expenses 5700 Legal, election, and audit 7, Other services and operating expenses 12,587 Subtotal 53,203 Less: Nonreimbursable expenditures 0 Total reimbursable expenditures $ 53,203 We have examined the claims filed for reimbursement and the original supporting records covering the transactions under these contracts to an extent considered necessary to assure ourselves that the amounts claimed by the Program were proper

16 - 11 -

17 CHILD DEVELOPMENT PROGRAM CDE Contract Summary June 30, 2007 Audited Final Attendance and Fiscal Report CDE Program Name Contract No. Maximum Reimbursable Amount AUD 9500-AP General-Alternative Plan CAPP-6080 $ 226,

18 BLANK PAGE. SEPARATE INSERT. AUDITED FINAL FISCAL REPORT for Alternative Payment or Family Child Care Home Programs

19 CHILD DEVELOPMENT PROGRAM Schedule of Findings and Questioned Costs June 30, 2007 A. Summary of Audit Results 1. The auditor s report expresses an unqualified opinion on the basic financial statements of the County of Sonoma Human Services Department Child Development Program No. 49-K , California Department of Education Contract No. CAPP No reportable conditions relating to the audit of the financial statements are reported in the Report on Compliance and on Internal Control Over Financial Reporting Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards. 3. During the audit, no material weaknesses were identified in the internal control over financial reporting. 4. No instances of noncompliance material to the financial statements of the County of Sonoma Health Services Department Child Development Program No. 49-K , California Department of Education Contract No. CAPP-6080 were disclosed during the audit. B. Findings Financial Statements Audit None

20 Blank page. Separate insert. Schedule of Federally Funded Expenditures (page 1 of 2)

21 Blank page. Separate insert. Schedule of Federally Funded Expenditures (page 2 of 2)

22 CHILD DEVELOPMENT PROGRAM NO. 49-K CONTRACT NO. CAPP-6080 Combining Schedule of Administrative Costs For the Fiscal Year Ended June 30, 2007 Alternative Resource Payment and Referral Total Other expense $ 12,587 $ $ 12,587 Audit expense 7,500 7,500 Total $ 20,087 $ 0 $ 20,087 The notes to the basic financial statements are an integral part of this statem

23 RODNEY A. DOLE AUDITOR-CONTROLLER TREASURER -TAX COLLECTOR Auditor-Controller Treasurer-Tax Collector County of Sonoma 585 FISCAL DRIVE SUITE 101F SANTA ROSA, CALIFORNIA (707) FAX (707) DONNA M. DUNK ASSISTANT AUDITOR-CONTROLLER ROBERT BOITANO ASSISTANT TREASURER PAM JOHNSTON ASSISTANT TAX COLLECTOR / AUDITOR Report on Compliance and on Internal Control over Financial Reporting Based on an Audit of Financial Reports Performed in Accordance with Government Auditing Standards We have audited the financial statements of the County of Sonoma Human Services Department Child Development Program No.49-K , California Department of Education Contract No. CAPP-6080 as of and for the year ended June 30, 2007, and have issued our report thereon dated December 14, We conducted our audit in accordance with auditing standards generally accepted in the United States of America and the standards applicable to financial audits contained in Government Auditing Standards issued by the Comptroller General of the United States. Compliance As part of obtaining reasonable assurance about whether the County of Sonoma Human Services Department Child Development Program financial statements are free of material misstatement, we performed tests of its compliance with certain provisions of laws, regulations, contracts, and grants, noncompliance with which could have a direct and material effect on the determination of financial statement amounts. However, providing an opinion on compliance with those provisions was not an objective of our audit, and accordingly, we do not express such an opinion. The results of our tests disclosed no instances of noncompliance that are required to be reported under Government Auditing Standards. Internal Control Over Financial Reporting In planning and performing our audit, we considered the County of Sonoma Human Services Department Child Development Program s internal control over financial reporting in order to determine our auditing procedures for the purpose of expressing our opinion on the financial statements and not to provide assurance on the internal control over financial reporting. Our consideration of the internal control over financial reporting would not necessarily disclose all matters in the internal control over financial reporting that might be material weaknesses. A material weakness is a condition in which the design or operation of one or more of the internal control components does not reduce to a relatively low level the risk that misstatements in amounts that would be material in relation to the financial statements being audited may occur and not be detected within a timely period by employees in the normal course of performing their assigned functions. We noted no matters involving the internal control over financial reporting and its operation that we consider to be material weaknesses.

24 This report is intended solely for the information and use of management, the County of Sonoma Board of Supervisors and the California Department of Education and is not intended to be and should not be used by anyone other than these specified parties. December 14,

SONOMA COUNTY DISTRICT ATTORNEY SPOUSAL ABUSER PROSECUTION PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

SONOMA COUNTY DISTRICT ATTORNEY SPOUSAL ABUSER PROSECUTION PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 RODNEY A. DOLE SONOMA COUNTY AUDITOR CONTROLLER TREASURER TAX COLLECTOR Audit Report For the Fiscal Year Ended June 30, 2008 T A B L E O F C O N T E

More information

SONOMA COUNTY DISTRICT ATTORNEY VICTIM ASSISTANCE PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY DISTRICT ATTORNEY VICTIM ASSISTANCE PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 Audit Report For the Fiscal Year Ended June 30, 2007 T A B L E O F C O N T E N T S Auditor-Controller s Report Page Basic Financial Statement: Statement

More information

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011 Audit Report For The Fiscal Year Ended June 30, 2011 California Emergency Management Agency Grant No. VB08060490 DAVID E. SUNDSTROM, CPA Auditor-Controller Treasurer-Tax Collector Audit Report For the

More information

SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007 RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR SONOMA

More information

COUNTY OF SONOMA SPUD POINT ENTERPRISE FUND ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

COUNTY OF SONOMA SPUD POINT ENTERPRISE FUND ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 SPUD POINT ENTERPRISE FUND ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 Annual Report For the Fiscal Year Ended TABLE OF CONTENTS Page Auditor-Controller s Report Basic Financial Statements: Statement

More information

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY-HEAD START

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY-HEAD START SACRAMENTO EMPLOYMENT AND TRAINING AGENCYHEAD START FEDERAL BLOCK GRANT CENTER PROJECT NO. 3421739 SUPPLEMENTAL SCHEDULES WITH INDEPENDENT OR S REPORT FISCAL YEAR ENDED JUNE 3, 21 SACRAMENTO EMPLOYMENT

More information

Sonoma County Abandoned Vehicle Abatement Service Authority. Annual Report For the Fiscal Year Ended June 30, 2008

Sonoma County Abandoned Vehicle Abatement Service Authority. Annual Report For the Fiscal Year Ended June 30, 2008 Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Page Auditor-Controller's Report Basic Financial Statements: Government-wide Financial Statements: Statement

More information

RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR. Sonoma County Waste Management Agency

RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR. Sonoma County Waste Management Agency Annual Report for the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended Table of contents. Page Auditor-Controller s Report.1-2

More information

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Auditor-Controller s Report Page Basic Financial Statements: Government-wide Financial Statements: Statement

More information

Child Care Fund of the Associated Students of San Diego State University. Financial and Compliance Report June 30, 2012

Child Care Fund of the Associated Students of San Diego State University. Financial and Compliance Report June 30, 2012 Child Care Fund of the Associated Students of Financial and Compliance Report June 3, 212 Contents General Information 1 Independent Auditor s Report on the Financial Statements and Supplementary Information

More information

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY - HEAD START

SACRAMENTO EMPLOYMENT AND TRAINING AGENCY - HEAD START SACRAMENTO EMPLOYMENT AND TRAINING AGENCY HEAD START FEDERAL BLOCK GRANT CENTER PROJECT NO. 342173 SUPPLEMENTAL SCHEDULES WITH INDEPENDENT AUDITOR S REPORT FISCAL YEAR ENDED JUNE 3, 212 SACRAMENTO EMPLOYMENT

More information

Fiscal year ended June 30, 2012

Fiscal year ended June 30, 2012 SAN RAFAEL, CALIFORNIA SINGLE AUDIT REPORT ON FEDERAL AWARDS SINGLE AUDIT REPORT ON FEDERAL AWARDS T A B L E O F C O N T E N T S Independent Auditors Report on Compliance and other Matters and on Internal

More information

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 and 2012 Audited Financial Statements Independent Auditor s Report... 1

More information

Associated Students Child Development Laboratory California State University, Chico

Associated Students Child Development Laboratory California State University, Chico Associated Students Child Development Laboratory California State University, Chico FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION WITH INDEPENDENT AUDITORS REPORT June 30, 2018 TABLE OF CONTENTS June

More information

Financial Statements and Report of Independent Certified Public Accountants. Child Care Fund of the Associated Students of San Diego State University

Financial Statements and Report of Independent Certified Public Accountants. Child Care Fund of the Associated Students of San Diego State University Financial Statements and Report of Independent Certified Public Accountants Child Care Fund of the Associated Students of San Diego State University June 3, 218 Child Care Fund of the Associated Students

More information

LAKE GEAUGA COMPUTER ASSOCIATION LAKE COUNTY REGULAR AUDIT

LAKE GEAUGA COMPUTER ASSOCIATION LAKE COUNTY REGULAR AUDIT REGULAR AUDIT FOR THE YEARS ENDED JUNE 30, 2004 & 2003 TABLE OF CONTENTS TITLE PAGE Independent Accountants Report... 1 Combined Statement of Cash Receipts, Cash Disbursements, and Changes in Fund Cash

More information

Gold Ridge Resource Conservation District Annual Audit Report For the Years Ending June 30, 2009 and 2008

Gold Ridge Resource Conservation District Annual Audit Report For the Years Ending June 30, 2009 and 2008 Annual Audit Report For the Years Ending June 30, 2009 and 2008 RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 T

More information

NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT ANNUAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2007 AND 2006

NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT ANNUAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2007 AND 2006 NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT ANNUAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2007 AND 2006 NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT Annual Report For the Fiscal

More information

Green Valley Cemetery District. Annual Report For the Fiscal Years Ended June 30, 2009 and 2008

Green Valley Cemetery District. Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 Table of Contents Page Auditor-Controller s Report Management s Discussion

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 PAGE MANAGEMENT S DISCUSSION

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM. Independent Auditor s Reports and Financial Statements

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM. Independent Auditor s Reports and Financial Statements MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM Independent Auditor s Reports and Financial Statements Table of Contents Page(s) Independent Auditor s Report...1 Financial Statements: Balance Sheet...2 Statement

More information

City of Albany Transportation Development Act Article III Fund

City of Albany Transportation Development Act Article III Fund Transportation Development Act Article III Fund Financial Statements and Independent Auditors Reports For the year ended June 30, 2010 Transportation Development Act Article III Fund For the year ended

More information

St Mary s Center

St Mary s Center St Mary s Center 6-3-217 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 3, 217 AND 216 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 1-2 FINANCIAL STATEMENTS STATEMENT S OF FINANCIAL

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2013 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

Internal Audit. Sonoma County. Financial Statement Audit: County of Sonoma Health Plan Annual Report. For the Period June 30, 2012

Internal Audit. Sonoma County. Financial Statement Audit: County of Sonoma Health Plan Annual Report. For the Period June 30, 2012 A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x Collector Internal Audit Sonoma County Financial Statement Audit: County of Sonoma Health Plan Annual Report For the Period Audit No: 3385

More information

CITY OF HEALDSBURG. Single Audit Report on Federal Award Programs June 30, 2015

CITY OF HEALDSBURG. Single Audit Report on Federal Award Programs June 30, 2015 Single Audit Report on Federal Award Programs June 30, 2015 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009

Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended TABLE OF CONTENTS Auditor-Controller s Report Page

More information

ALAMEDA COUNTY PUBLIC WORKS AGENCY ALAMEDA COUNTY TRANSPORTATION COMMISSION MEASURE B FUNDS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT

ALAMEDA COUNTY PUBLIC WORKS AGENCY ALAMEDA COUNTY TRANSPORTATION COMMISSION MEASURE B FUNDS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT ALAMEDA COUNTY TRANSPORTATION COMMISSION FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT JUNE 30, 2015 e 1 GRANT & SMITH, LLP Certified Public Accountants ALAMEDA COUNTY TRANSPORTATION COMMISSION

More information

Child Care Fund of the Associated Students of San Diego State University. Financial and Compliance Report June 30, 2013

Child Care Fund of the Associated Students of San Diego State University. Financial and Compliance Report June 30, 2013 Child Care Fund of the Associated Students of Financial and Compliance Report June 30, 2013 Contents General Information 1 Independent Auditor s Report on the Financial Statements and Supplementary Information

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM INDEPENDENT AUDITOR S REPORT AND FUND FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 FOR THE YEAR ENDED JUNE 30, 2017 Table of Contents Page Independent

More information

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs

CITY OF HEALDSBURG Single Audit Report on Federal Award Programs Single Audit Report on Federal Award Programs June 30, 2016 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting

More information

Financial Statements and Report of Independent Certified Public Accountants. Child Care Fund of the Associated Students of San Diego State University

Financial Statements and Report of Independent Certified Public Accountants. Child Care Fund of the Associated Students of San Diego State University Financial Statements and Report of Independent Certified Public Accountants Child Care Fund of the Associated Students of June 30, 2015 Child Care Fund of the Associated Students of Contents Page Report

More information

BUTLER COUNTY FAMILY AND CHILDREN FIRST COUNCIL BUTLER COUNTY REGULAR AUDIT

BUTLER COUNTY FAMILY AND CHILDREN FIRST COUNCIL BUTLER COUNTY REGULAR AUDIT BUTLER COUNTY REGULAR AUDIT FOR THE YEAR ENDED JUNE 30, 2012 BUTLER COUNTY TABLE OF CONTENTS TITLE PAGE Cover Letter... 1 Independent Accountants Report... 3 Combined Statement of Cash Receipts, Cash

More information

JUVENILE BOARD OF TARRANT COUNTY, TEXAS TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS

JUVENILE BOARD OF TARRANT COUNTY, TEXAS TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS JUVENILE BOARD OF TARRANT COUNTY, TEXAS Statement of Revenues, Expenditures and Changes in Fund Balance by Contract Budget and Actual (Regulatory Basis) August 31, 2012 (With Independent Auditors Report

More information

COMMUNITY BRIDGES (A Private, Non-Profit Organization) Annual Financial Report. Fiscal Year Ended June 30, 2015

COMMUNITY BRIDGES (A Private, Non-Profit Organization) Annual Financial Report. Fiscal Year Ended June 30, 2015 (A Private, Non-Profit Organization) Annual Financial Report Fiscal Year Ended June 3, 215 (A Private, Non-Profit Organization) TABLE OF CONTENTS Page Independent Auditors Report 1-2 Financial Statements

More information

ASSOCIATED STUDENTS OF SAN FRANCISCO STATE UNIVERSITY CHILD DEVELOPMENT FUND REPORT JUNE 30, 2016

ASSOCIATED STUDENTS OF SAN FRANCISCO STATE UNIVERSITY CHILD DEVELOPMENT FUND REPORT JUNE 30, 2016 ASSOCIATED STUDENTS OF SAN FRANCISCO STATE UNIVERSITY CHILD DEVELOPMENT FUND REPORT JUNE 30, 2016 Child Development Fund Report Fiscal Year Ended June 30, 2016 GENERAL SUMMARY Full official name of the

More information

June 19, Mr. Bill Cogbill, Sheriff-Coroner Sonoma County Sheriff s Trust 2796 Ventura Avenue Santa Rosa, California Dear Sheriff Cogbill:

June 19, Mr. Bill Cogbill, Sheriff-Coroner Sonoma County Sheriff s Trust 2796 Ventura Avenue Santa Rosa, California Dear Sheriff Cogbill: RODNEY A. DOLE AUDITOR-CONTROLLER TREASURER -TAX COLLECTOR Auditor-Controller Treasurer-Tax Collector County of Sonoma 585 FISCAL DRIVE SUITE 101F SANTA ROSA, CALIFORNIA 95403-2819 (707) 565-2631 FAX (707)

More information

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements and Independent Auditor's Report. June 30, 2011 and 2010

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements and Independent Auditor's Report. June 30, 2011 and 2010 EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements and Independent Auditor's Report June 30, 2011 and 2010 EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. Financial Statements

More information

CITY OF FARMERSVILLE, CALIFORNIA MEASURE R FUND FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2016

CITY OF FARMERSVILLE, CALIFORNIA MEASURE R FUND FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2016 JUNE 30, 2016 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT...1 FINANCIAL STATEMENTS: BALANCE SHEET...4 STATEMENT

More information

CALIFORNIA FOUNDATION FOR INDEPENDENT LIVING CENTERS

CALIFORNIA FOUNDATION FOR INDEPENDENT LIVING CENTERS AUDITED FINANCIAL STATEMENTS AND OFFICE OF MANAGEMENT AND BUDGET CIRCULAR A-133 REPORTS FOR THE YEAR ENDED DECEMBER 31, 211 WITH SUMMARIZED COMPARATIVE TOTALS FOR 21 IZABAL, BERNACIAK & COMPANY CERTIFIED

More information

CATHEDRAL OF FAITH REACHING OUT FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017

CATHEDRAL OF FAITH REACHING OUT FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017 FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION FISCAL YEAR ENDED JUNE 20, 2017 TABLE OF CONTENTS Page I. FINANCIAL SECTION Independent Auditor s Report 3-4 Schedule of Expenditures of Federal Awards

More information

FAMILY SUPPORT ORGANIZATION OF UNION COUNTY, INC. Financial Statements August 31, 2018 and 2017

FAMILY SUPPORT ORGANIZATION OF UNION COUNTY, INC. Financial Statements August 31, 2018 and 2017 FAMILY SUPPORT ORGANIZATION OF UNION COUNTY, INC. Financial Statements August 31, 2018 and 2017 The report accompanying these financial statements was issued by Spire Group, PC. a New Jersey Professional

More information

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT RANDALL COUNTY JUVENILE PROBATION DEPARTMENT ANNUAL FINANCIAL REPORT For Year Ended August 31, 2014 ANNUAL FINANCIAL REPORT FOR YEAR ENDED AUGUST 31, 2014 TABLE OF CONTENTS Page PART I - INTRODUCTORY SECTION

More information

TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT

TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT TEXAS JUVENILE JUSTICE DEPARTMENT GRANT FUNDS OF JACK AND WISE COUNTIES, TEXAS (A SPECIAL REVENUE FUND OF WISE COUNTY, TEXAS) ANNUAL AUDIT AUGUST 31, 2016 of Jack and Wise Counties, Texas (A Special Revenue

More information

City of Rio Vista. Transportation Development Act Program. Rio Vista, California. Financial Statements and Independent Auditors Reports

City of Rio Vista. Transportation Development Act Program. Rio Vista, California. Financial Statements and Independent Auditors Reports Transportation Development Act Program Rio Vista, California Financial Statements and Independent Auditors Reports For the year ended June 30, 2011 Transportation Development Act Program Financial Statements

More information

COUNTY OF CHESTER DISTRICT COURT FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016

COUNTY OF CHESTER DISTRICT COURT FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016 COUNTY OF CHESTER FINANCIAL STATEMENT - CASH BASIS YEARS ENDED DECEMBER 31, 2017 AND 2016 COUNTY OF CHESTER YEARS ENDED DECEMBER 31, 2017 AND 2016 CONTENTS Page Independent Auditor s Report 1-2 Financial

More information

CAMARILLO ACADEMY OF PROGRESSIVE EDUCATION

CAMARILLO ACADEMY OF PROGRESSIVE EDUCATION CAMARILLO ACADEMY OF PROGRESSIVE EDUCATION ANNUAL FINANCIAL REPORT JUNE 30, 2012 TABLE OF CONTENTS JUNE 30, 2012 INDEPENDENT AUDITORS' REPORT 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION):

FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION): FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION): Financial Statements Audit July 1, 2004, Through June 30, 2005 FINANCIAL AUDITS Audit Number 05017 September 21, 2005 CITY AND COUNTY OF SAN

More information

ST. MARY'S CENTER FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 30, 2016 AND 2015

ST. MARY'S CENTER FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 30, 2016 AND 2015 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEARS ENDED JUNE 3, 216 AND 215 TABLE OF CONTENTS INDEPENDENT AUDITOR'S REPORT... 1-2 FINANCIAL STATEMENTS STATEMENT S OF FINANCIAL POSITION... 3 STATEMENT

More information

CALIFORNIA FOUNDATION FOR INDEPENDENT LIVING CENTERS

CALIFORNIA FOUNDATION FOR INDEPENDENT LIVING CENTERS AUDITED FINANCIAL STATEMENTS AND OFFICE OF MANAGEMENT AND BUDGET CIRCULAR A-133 REPORTS FOR THE YEAR ENDED DECEMBER 31, 2013 WITH SUMMARIZED COMPARATIVE TOTALS FOR 2012 IZABAL, BERNACIAK & COMPANY CERTIFIED

More information

COMMUNITY ALLIANCE FOR THE HOMELESS, INC. (A Non-Profit Corporation) Financial Statements. June 30, 2014 and 2013

COMMUNITY ALLIANCE FOR THE HOMELESS, INC. (A Non-Profit Corporation) Financial Statements. June 30, 2014 and 2013 COMMUNITY ALLIANCE FOR THE HOMELESS, INC. (A Non-Profit Corporation) Financial Statements June 30, 2014 and 2013 COMMUNITY ALLIANCE FOR THE HOMELESS, INC. Table of Contents June 30, 2014 and 2013 Independent

More information

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017

TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND FINANCIAL STATEMENT AND SUPPLEMENTARY INFORMATION YEAR ENDED NOVEMBER 30, 2017 TAZEWELL COUNTY, ILLINOIS CIRCUIT CLERK AGENCY FUND TABLE OF CONTENTS

More information

GALLIA, JACKSON, MEIGS, VINTON SOLID WASTE MANAGEMENT DISTRICT JACKSON COUNTY. Independent Accountants Report... 1

GALLIA, JACKSON, MEIGS, VINTON SOLID WASTE MANAGEMENT DISTRICT JACKSON COUNTY. Independent Accountants Report... 1 GALLIA, JACKSON, MEIGS, VINTON SOLID WASTE MANAGEMENT DISTRICT TABLE OF CONTENTS TITLE PAGE Independent Accountants Report... 1 Statement of Cash Receipts, Cash Disbursements, and Change in Cash Balance

More information

EL DORADO COUNTY FIRE SAFE COUNCIL GOVERNMENT REPORT (OMB CIRCULAR A-133) FOR THE YEAR ENDED JUNE 30, 2010

EL DORADO COUNTY FIRE SAFE COUNCIL GOVERNMENT REPORT (OMB CIRCULAR A-133) FOR THE YEAR ENDED JUNE 30, 2010 GOVERNMENT REPORT (OMB CIRCULAR A-133) FOR THE YEAR ENDED JUNE 30, 2010 JUNE 30, 2010 TABLE OF CONTENTS Page Independent Auditor's Report on the Schedule of Expenditures of Federal Awards.. 1 Report on

More information

LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC WEST MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007

LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC WEST MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007 LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007 Under provisions of state law, this report is a public document, A copy of the report has been submitted

More information

SHEPHERD PUBLIC SCHOOL DISTRICT Shepherd, Michigan. Federal Awards (Supplementary Information To Financial Statements) June 30, 2009

SHEPHERD PUBLIC SCHOOL DISTRICT Shepherd, Michigan. Federal Awards (Supplementary Information To Financial Statements) June 30, 2009 SHEPHERD PUBLIC SCHOOL DISTRICT Shepherd, Michigan Federal Awards (Supplementary Information To Financial Statements) June 30, 2009 Shepherd Public School District Federal Awards Supplementary Information

More information

EARLY LEARNING COALITION OF BREVARD COUNTY, INC. Financial Statements Years Ended June 30, 2011 and 2010

EARLY LEARNING COALITION OF BREVARD COUNTY, INC. Financial Statements Years Ended June 30, 2011 and 2010 EARLY LEARNING COALITION OF BREVARD COUNTY, INC. Financial Statements Years Ended June 30, 2011 and 2010 EARLY LEARNING COALITION OF BREVARD COUNTY, INC. Table of Contents Years Ended June 30, 2011 and

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

WORKFORCE ALLIANCE OF THE NORTH BAY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017

WORKFORCE ALLIANCE OF THE NORTH BAY FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS YEAR ENDED JUNE 30, 2017 INDEPENDENT AUDITORS REPORT 1 BASIC FINANCIAL STATEMENTS GOVERNMENT-WIDE FINANCIAL

More information

NORTH ENDED J JUNE 30, 2012

NORTH ENDED J JUNE 30, 2012 GATES COUNTY N NORTH CAROLINA C COMPLIANCE LETTERS FOR THE YEAR ENDED J JUNE 30, 2012 GATES COUNTY, NORTH CAROLINA COMPLIANCE LETTERS FOR THE YEAR ENDED JUNE 30, 2012 TABLE OF CONTENTS Page Report On

More information

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011

ORANGE COUNTY, FLORIDA CLERK OF THE CIRCUIT AND COUNTY COURTS. Special-Purpose Financial Statements For the Year Ended September 30, 2011 CLERK OF THE CIRCUIT AND COUNTY COURTS Special-Purpose Financial Statements For the Year Ended September 30, 2011 CLERK OF THE CIRCUIT AND COUNTY COURTS Special-Purpose Financial Statements, Required Supplementary

More information

OUR KIDS OF MIAMI-DADE/ MONROE, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2017

OUR KIDS OF MIAMI-DADE/ MONROE, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2017 OUR KIDS OF MIAMI-DADE/ MONROE, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED JUNE 30, 2017 (WITH COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2016) TABLE OF CONTENTS

More information

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017

COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES,

More information

Gulf County, Florida Supervisor of Elections

Gulf County, Florida Supervisor of Elections Gulf County, Florida Supervisor of Elections Special-Purpose Financial Statements September 30, 2012 Certified Public Accountant 219-B Avenue E Apalachicola, FL 32320 Tel. (888) 531-6408 Fax (866) 406-7422

More information

PASCO-HERNANDO WORKFORCE BOARD, INC. FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011

PASCO-HERNANDO WORKFORCE BOARD, INC. FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 FINANCIAL STATEMENTS JUNE 30, 2012 AND 2011 TABLE OF CONTENTS JUNE 30, 2012 AND 2011 Page(s) Independent Auditors Report 1 2 Financial Statements Statements of Financial Position 3 Statements of Activities

More information

HINDS COUNTY HUMAN RESOURCE AGENCY JACKSON, MISSISSIPPI AUDITED FINANCIAL STATEMENTS SEPTEMBER 30, 2015

HINDS COUNTY HUMAN RESOURCE AGENCY JACKSON, MISSISSIPPI AUDITED FINANCIAL STATEMENTS SEPTEMBER 30, 2015 HINDS COUNTY HUMAN RESOURCE AGENCY JACKSON, MISSISSIPPI AUDITED FINANCIAL STATEMENTS SEPTEMBER 30, 2015 Audited Financial Statements September 30, 2015 Contents Independent Auditors Report.........1-2

More information

BANDERA COUNTY JUVENILE PROBATION DEPARTMENT

BANDERA COUNTY JUVENILE PROBATION DEPARTMENT REPORT OF EXAMINATION BANDERA COUNTY JUVENILE PROBATION DEPARTMENT Bandera, Texas For the Grant Year Ended August 31, 2014 BANDERA COUNTY JUVENILE PROBATION DEPARTMENT BANDERA, TEXAS FINANCIAL STATEMENT

More information

SUMMIT PUBLIC SCHOOLS. Audited Consolidated Financial Statements For the Year Ended June 30, California Charter Schools:

SUMMIT PUBLIC SCHOOLS. Audited Consolidated Financial Statements For the Year Ended June 30, California Charter Schools: Audited Consolidated Financial Statements For the Year Ended June 30, 2017 California Charter Schools: Summit Preparatory Charter High Everest Public High School Summit Public School: Rainier Summit Public

More information

ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA)

ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) ORANGE COUNTY EDUCATIONAL FACILITIES AUTHORITY (A COMPONENT UNIT OF ORANGE COUNTY, FLORIDA) FINANCIAL STATEMENTS For the Year Ended September 30, 2017 And Reports of Independent Auditor ORANGE COUNTY EDUCATIONAL

More information

BROWARD COUNTY, FLORIDA. REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER , RULES OF THE AUDITOR GENERAL September 30, 2016

BROWARD COUNTY, FLORIDA. REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER , RULES OF THE AUDITOR GENERAL September 30, 2016 Page 1 of 8 BROWARD COUNTY, FLORIDA REPORTS IN ACCORDANCE WITH GOVERNMENT AUDITING STANDARDS AND CHAPTER 10.550, RULES OF THE AUDITOR GENERAL September 30, 2016 BROWARD COUNTY, FLORIDA Page 2 of 8 REPORTS

More information

EAST SIDE UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2002 MEASURE G GENERAL OBLIGATION BOND FUND JUNE 30, 2004

EAST SIDE UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2002 MEASURE G GENERAL OBLIGATION BOND FUND JUNE 30, 2004 ANNUAL FINANCIAL REPORT 2002 MEASURE G GENERAL OBLIGATION BOND FUND INDEPENDENT AUDITORS REPORT Board of Trustees And Citizen s Bond Oversight Committee East Side Union High School District We have audited

More information

FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2015

FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2015 FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE FOR THE YEAR ENDED JUNE 30, 2015 This page intentionally left blank. FLORENCE UNIFIED SCHOOL DISTRICT NO.1 SINGLE AUDIT REPORTING PACKAGE

More information

HOMEWARD BOUND OF MARIN, INC.

HOMEWARD BOUND OF MARIN, INC. Financial Report June 30, 2012 VICTORIA MWANGI, CPA DBA VM ACCOUNTING SERVICES CONTENTS INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statement of Financial Position 3-4 Statement of Activities

More information

GATES COUNTY NORTH CAROLINA COMPLIANCE LETTERS

GATES COUNTY NORTH CAROLINA COMPLIANCE LETTERS GATES COUNTY NORTH CAROLINA COMPLIANCE LETTERS FOR THE YEAR ENDED JUNE 30, 2011 This page left blank intentionally. GATES COUNTY, NORTH CAROLINA COMPLIANCE LETTERS FOR THE YEAR ENDED JUNE 30, 2011 TABLE

More information

CATHOLIC COUNCIL FOR THE SPANISH SPEAKING OF THE DIOCESE OF STOCKTON (A Nonprofit Corporation) FINANCIAL REPORT. June 30, 2016

CATHOLIC COUNCIL FOR THE SPANISH SPEAKING OF THE DIOCESE OF STOCKTON (A Nonprofit Corporation) FINANCIAL REPORT. June 30, 2016 CATHOLIC COUNCIL FOR THE SPANISH SPEAKING OF THE DIOCESE OF STOCKTON FINANCIAL REPORT June 30, 2016 CONTENTS Page GENERAL INFORMATION INDEPENDENT AUDITORS' REPORT 2-3 FINANCIAL STATEMENTS Statement of

More information

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT

RANDALL COUNTY JUVENILE PROBATION DEPARTMENT RANDALL COUNTY JUVENILE PROBATION DEPARTMENT ANNUAL FINANCIAL REPORT For Year Ended August 31, 2013 ANNUAL FINANCIAL REPORT FOR YEAR ENDED AUGUST 31, 2013 TABLE OF CONTENTS Page PART I - INTRODUCTORY SECTION

More information

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT

OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT OSCEOLA COUNTY CLERK OF THE CIRCUIT COURT FINANCIAL STATEMENTS Year Ended September 30, 2016 C O N T E N T S Page Number Financial Section Independent Auditor s Report 1 Financial Statements Balance Sheet

More information

County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010

County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010 County Service Area No. 40 Fire Services Annual Report For the Fiscal Year Ended June 30, 2010 DONNA DUNK SONOMA COUNTY INTERIM AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR County Service Area No. 40 Fire

More information

Independent Auditors Report

Independent Auditors Report Independent Auditors Report Board of Regents Oklahoma Agricultural and Mechanical Colleges We have audited the accompanying statement of net assets of the Oklahoma State University Center for Innovation

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2003 MEASURE A GENERAL OBLIGATION BOND FUND JUNE 30, 2013 ANNUAL FINANCIAL REPORT TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Change in Fund Balance 4 Notes

More information

WEST HAVEN CHILD DEVELOPMENT CENTER, INC.

WEST HAVEN CHILD DEVELOPMENT CENTER, INC. Michael Solakian, CPA 71 Harrison Avenue Branford, Connecticut 06405-3607 USA TEL: 203-483-8115 FAX: 203-483-0367 EMAIL: solakian@solakiancaiafa.com WEST HAVEN CHILD DEVELOPMENT CENTER, INC. Financial

More information

TOWN OF HEBRON, CONNECTICUT STATE SINGLE AUDIT REPORTS

TOWN OF HEBRON, CONNECTICUT STATE SINGLE AUDIT REPORTS TOWN OF HEBRON, CONNECTICUT STATE SINGLE AUDIT REPORTS JUNE 30, 2016 CONTENTS INTERNAL CONTROL AND COMPLIANCE REPORT Page Independent Auditor s Report on Internal Control over Financial Reporting and on

More information

MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2011

MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2011 MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED SCHOOL DISTRICT AUDIT REPORT For the Fiscal Year Ended June 30, 2011 MEASURE R GENERAL OBLIGATION BOND BUILDING FUND OF BANNING UNIFIED

More information

CALIFORNIA FOUNDATION FOR INDEPENDENT LIVING CENTERS

CALIFORNIA FOUNDATION FOR INDEPENDENT LIVING CENTERS AUDITED FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2016 WITH SUMMARIZED COMPARATIVE TOTALS FOR 2015 IZABAL, BERNACIAK & COMPANY CERTIFIED PUBLIC ACCOUNTANTS AUDITED

More information

COMMUNITY RESOURCES FOR CHILDREN REPORT ON SINGLE AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018

COMMUNITY RESOURCES FOR CHILDREN REPORT ON SINGLE AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 COMMUNITY RESOURCES FOR CHILDREN REPORT ON SINGLE AUDIT OF FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2018 COMMUNITY RESOURSES FOR CHILDREN TABLE OF CONTENTS FOR THE YEAR ENDED JUNE 30, 2018 Page

More information

Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014

Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014 Financial Statements and Supplementary Information Years ended September 30, 2015 and 2014 Table of Contents Years ended September 30, 2015 and 2014 Page Independent Auditors' Report Statements of Financial

More information

RIALTO UNIFIED SCHOOL DISTRICT. PROPOSITION 39 GENERAL OBLIGATION BONDS BOND BUILDING FUND MEASURE Y FINANCIAL AND PERFORMANCE AUDITS June 30, 2017

RIALTO UNIFIED SCHOOL DISTRICT. PROPOSITION 39 GENERAL OBLIGATION BONDS BOND BUILDING FUND MEASURE Y FINANCIAL AND PERFORMANCE AUDITS June 30, 2017 PROPOSITION 39 GENERAL OBLIGATION BONDS BOND BUILDING FUND MEASURE Y FINANCIAL AND PERFORMANCE AUDITS June 30, 2017 TABLE OF CONTENTS June 30, 2017 Financial Audit of Measure AA Bond Building Fund...1

More information

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector

S PECIAL-PURPOSE F INANCIAL S TATEMENTS. Lake County, Florida, Tax Collector S PECIAL-PURPOSE F INANCIAL S TATEMENTS Lake County, Florida, Year ended September 30, 2003 with Report of Independent Certified Public Accountants 0306-0438309 Special-Purpose Financial Statements Year

More information

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014

City Gate Community Development District DRAFT FINANCIAL STATEMENTS. September 30, 2014 City Gate Community Development District FINANCIAL STATEMENTS September 30, 2014 Table of Contents September 30, 2014 REPORT Independent Auditor s Report 1 FINANCIAL STATEMENTS Management s Discussion

More information

PINER-OLIVET UNION ELEMENTARY SCHOOL DISTRICT SONOMA COUNTY SANTA ROSA, CALIFORNIA MEASURE L - BUILDING FUND FINANCIAL AUDIT JUNE 30, 2016

PINER-OLIVET UNION ELEMENTARY SCHOOL DISTRICT SONOMA COUNTY SANTA ROSA, CALIFORNIA MEASURE L - BUILDING FUND FINANCIAL AUDIT JUNE 30, 2016 PINER-OLIVET UNION ELEMENTARY SCHOOL DISTRICT SONOMA COUNTY SANTA ROSA, CALIFORNIA FINANCIAL AUDIT JUNE 30, 2016 FINANCIAL AUDIT JUNE 30, 2016 FINANCIAL SECTION TABLE OF CONTENTS Page Independent Auditor's

More information

City of San Mateo Transportation Development Act Fund

City of San Mateo Transportation Development Act Fund City of San Mateo Transportation Development Act Fund San Mateo, California Financial Statements and Independent Auditors Reports For the years ended June 30, 2018 and 2017 City of San Mateo Transportation

More information

INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY. Financial and Compliance Report Fiscal Year Ended June 30, 2017

INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY. Financial and Compliance Report Fiscal Year Ended June 30, 2017 INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY Financial and Compliance Report Fiscal Year Ended June 30, 2017 INTEGRATED LAW AND JUSTICE AGENCY FOR ORANGE COUNTY Financial and Compliance Report Fiscal

More information

Center City Public Charter Schools, Inc. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015

Center City Public Charter Schools, Inc. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015 Center City Public Charter Schools, Inc. OMB Circular A-133 Supplementary Financial Report Year Ended June 30, 2015 Contents Independent Auditor s Report on Internal Control Over Financial Reporting and

More information

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County

Washington State Auditor s Office. Financial Statements and Federal Single Audit Report. Skagit County Washington State Auditor s Office Financial Statements and Federal Single Audit Report Skagit County Audit Period January 1, 2009 through December 31, 2009 Report No. 1004270 Issue Date September 27, 2010

More information

SUMMIT PUBLIC SCHOOLS. Audited Consolidated Financial Statements For the Year Ended June 30, California Charter Schools:

SUMMIT PUBLIC SCHOOLS. Audited Consolidated Financial Statements For the Year Ended June 30, California Charter Schools: Audited Consolidated Financial Statements For the Year Ended June 30, 2016 California Charter Schools: Summit Preparatory Charter High Everest Public High School Summit Public School: Rainier Summit Public

More information

Midtown Orlando Community Development District

Midtown Orlando Community Development District Midtown Orlando Community Development District FINANCIAL STATEMENTS September 30, 2014 Midtown Orlando Community Development District Table of Contents September 30, 2014 REPORT Independent Auditor s Report

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2006 MEASURE A GENERAL OBLIGATION BOND FUND FOR THE YEAR ENDED JUNE 30, 2014

SAN FRANCISCO UNIFIED SCHOOL DISTRICT ANNUAL FINANCIAL REPORT 2006 MEASURE A GENERAL OBLIGATION BOND FUND FOR THE YEAR ENDED JUNE 30, 2014 ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED TABLE OF CONTENTS Independent Auditor's Report 1 FINANCIAL STATEMENTS Measure A Bond Fund Balance Sheet 3 Statement of Revenues, Expenditures and Changes in Fund

More information

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURES A AND H BOND FUNDS SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT

More information

Lapeer Community Schools of Lapeer County. Federal Awards Supplemental Information June 30, 2017

Lapeer Community Schools of Lapeer County. Federal Awards Supplemental Information June 30, 2017 Federal Awards Supplemental Information June 30, 2017 Contents Independent Auditor's Reports: Report on Schedule of Expenditures of Federal Awards Required by the Uniform Guidance 1 Report on Internal

More information

MOHAWK VALLEY COMMUNITY ACTION AGENCY, INC.

MOHAWK VALLEY COMMUNITY ACTION AGENCY, INC. MOHAWK VALLEY COMMUNITY ACTION AGENCY, INC. Financial Statements as of July 31, 2014 and 2013 Together with Independent Auditor s Report and Single Audit Reports INDEPENDENT AUDITOR S REPORT January 26,

More information